My WebLink
|
Help
|
About
|
Sign Out
Home
Minutes 1995 1218
CityHall
>
City Clerk
>
City Council
>
Minutes
>
1995
>
Minutes 1995 1218
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/13/2014 4:08:16 PM
Creation date
1/13/2014 4:08:15 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Minutes
Document Date (6)
12/18/1995
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
11
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
Minutes - San Leandro City Council Meeting - December 18, 1995 Page - 4 - <br /> CONSENT CALENDAR (continued) <br /> C. Resolution No. 95-237, Resolution Approving Contractual Services <br /> Agreement with Eden Systems, Inc. (provides computer software support <br /> for City's financial and human resources reporting systems, including <br /> upgrading computer hardware and staff training) . (2323) <br /> D. Resolution No. 95-238, Resolution Accepting the Work for the Civic <br /> Center Renovation Project, Phase 1, Project No. 93-8122 (provides for <br /> acceptance of work from Nibbi Brothers, Inc. , filing of Notice of <br /> Completion, and release of bonds) . (2738) <br /> E. Resolution No. 95-239, Resolution Authorizing the City Manager to <br /> Submit Applications for Federal Fiscal Year 1997-98 and Fiscal Year <br /> 1998-99 ISTEA Funding for Traffic and Roadway Improvement Projects and <br /> Certifying City Matching Funds (authorizes the City Manager to apply <br /> for Federal ISTEA funds for three projects and certifies that the City <br /> has the required local matching funds to implement the projects if <br /> approved) . (1219/1250) <br /> F. Resolution No. 95-240, Resolution Authorizing the Destruction of <br /> Specific Records No Longer Needed by the Human Resources Department and <br /> the Finance Department (authorizes destruction of Human Resources <br /> Department and Finance Department records no longer needed) . (1272) <br /> G. Resolution No. 95-241, Resolution Designating Placement of Stop Signs, <br /> Intersections, Title VI, Chapter 1 of the San Leandro Municipal Code, <br /> Lorraine Boulevard at Lafayette Avenue (provides for installation of a <br /> four-way Stop at Lorraine Boulevard and Lafayette Avenue) . (1022) <br /> H. Minute Order No. 95-86, Matter of Acceptance of Comprehensive Annual <br /> Financial Report (CAFR) For Fiscal Year Ending June 30, 1995 (accepts <br /> the auditors' annual report) . The City Council accepted the <br /> Comprehensive Annual Financial Report (CAFR) for the Fiscal Year Ending <br /> June 30, 1995. (1033) <br /> I. Minute Order No. 95-87, Matter of Re-Appointment of Edwin J. Suchman to <br /> the Alameda County Mosquito Abatement District Board of Trustees. The <br /> City Council re-appointed Edwin J. Suchman to the Alameda County <br /> Mosquito Abatement District Board of Trustees. (1156/1424) <br /> J. Ordinance No. 95-038, An Ordinance Relating to Speed Limits, Title VI, <br /> Chapter 1 of the San Leandro Municipal Code (provides for 30 mile-per- <br /> hour speed limit on Estudillo Avenue, between MacArthur Boulevard and <br /> Lake Chabot Road; and 30 mile-per-hour speed limit on Grand Avenue, <br /> between MacArthur Boulevard and Benedict Drive) . (1413/1022) <br /> - Adopted <br />
The URL can be used to link to this page
Your browser does not support the video tag.